HOLIDAYS BY RAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Satisfaction of charge 074263810001 in full |
03/01/253 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
06/12/246 December 2024 | Director's details changed for Mr David James Riley on 2024-12-01 |
03/12/243 December 2024 | Appointment of Mr David James Riley as a director on 2024-11-21 |
03/12/243 December 2024 | Termination of appointment of Todd Powell as a director on 2024-11-21 |
03/12/243 December 2024 | Appointment of Mr Andrew Dominic Stewart as a director on 2024-11-21 |
06/08/246 August 2024 | Full accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Confirmation statement made on 2024-01-01 with no updates |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Full accounts made up to 2022-10-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-01 with no updates |
26/01/2326 January 2023 | Registered office address changed from 9 Saviour House C/O Great Rail Journeys Ltd St. Saviourgate York YO1 8NL England to Hq Building, Hudson Quarter Toft Green York YO1 6JT on 2023-01-26 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-01 with no updates |
08/08/218 August 2021 | Full accounts made up to 2020-10-31 |
18/06/2118 June 2021 | Notification of Vbr Tours Llc as a person with significant control on 2021-06-01 |
15/06/2115 June 2021 | Full accounts made up to 2019-10-31 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 24B EARL ROAD RACKHEATH INDUSTRIAL ESTATE, RACKHEATH NORWICH NORFOLK NR13 6NT ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
16/10/1716 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
15/01/1715 January 2017 | REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 44-48 MAGDALEN STREET NORWICH NORFOLK NR3 1JU |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/01/1617 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074263810001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, SECRETARY WISTERIA REGISTRARS LTD |
25/01/1225 January 2012 | PREVSHO FROM 30/11/2011 TO 31/03/2011 |
25/01/1225 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, SECRETARY WISTERIA REGISTRARS LTD |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE, MIDDLESEX HA8 5AW UNITED KINGDOM |
15/11/1115 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
07/04/117 April 2011 | CORPORATE SECRETARY APPOINTED WISTERIA REGISTRARS LTD |
02/11/102 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company